FORGED FLANGES AND FITTINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6LH
Company number 01869648
Status Active
Incorporation Date 7 December 1984
Company Type Private Limited Company
Address HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6LH
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Stefano Fedele Farina as a director on 21 June 2016. The most likely internet sites of FORGED FLANGES AND FITTINGS LIMITED are www.forgedflangesandfittings.co.uk, and www.forged-flanges-and-fittings.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-one years and two months. Forged Flanges and Fittings Limited is a Private Limited Company. The company registration number is 01869648. Forged Flanges and Fittings Limited has been working since 07 December 1984. The present status of the company is Active. The registered address of Forged Flanges and Fittings Limited is Harben House Harben Parade Finchley Road London United Kingdom Nw3 6lh. The company`s financial liabilities are £1367.22k. It is £-569.17k against last year. And the total assets are £2472.15k, which is £-669.77k against last year. CARR, Anne Margaret is a Secretary of the company. FARINA, Luigi is a Director of the company. FARINA, Paolo Domenico is a Director of the company. PENZIK, Dov Jonathon is a Director of the company. Secretary CARR, Anne Margaret Mary has been resigned. Secretary LISSAUER, Frank has been resigned. Secretary LISSAUER, Frank has been resigned. Director FARINA, Bruno has been resigned. Director FARINA, Stefano Fedele has been resigned. Director LISSAUER, Frank has been resigned. Director LISSAUER, Kurt has been resigned. The company operates in "Wholesale of other intermediate products".


forged flanges and fittings Key Finiance

LIABILITIES £1367.22k
-30%
CASH n/a
TOTAL ASSETS £2472.15k
-22%
All Financial Figures

Current Directors

Secretary
CARR, Anne Margaret
Appointed Date: 04 January 2010

Director
FARINA, Luigi

85 years old

Director
FARINA, Paolo Domenico
Appointed Date: 01 December 2015
54 years old

Director
PENZIK, Dov Jonathon
Appointed Date: 04 January 2010
51 years old

Resigned Directors

Secretary
CARR, Anne Margaret Mary
Resigned: 08 September 1993
Appointed Date: 08 January 1993

Secretary
LISSAUER, Frank
Resigned: 08 January 1993

Secretary
LISSAUER, Frank
Resigned: 04 January 2010

Director
FARINA, Bruno
Resigned: 18 April 2013
94 years old

Director
FARINA, Stefano Fedele
Resigned: 21 June 2016
Appointed Date: 02 January 2013
58 years old

Director
LISSAUER, Frank
Resigned: 04 January 2010
81 years old

Director
LISSAUER, Kurt
Resigned: 09 February 1994
117 years old

Persons With Significant Control

Iraco Sales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORGED FLANGES AND FITTINGS LIMITED Events

03 Nov 2016
Confirmation statement made on 18 September 2016 with updates
06 Jul 2016
Accounts for a small company made up to 31 December 2015
27 Jun 2016
Termination of appointment of Stefano Fedele Farina as a director on 21 June 2016
27 Jun 2016
Appointment of Mr Paolo Domenico Farina as a director on 1 December 2015
11 Dec 2015
Registered office address changed from 34 Arlington Road London NW1 7HU to Harben House Harben Parade Finchley Road London NW3 6LH on 11 December 2015
...
... and 77 more events
05 Nov 1987
Full accounts made up to 31 December 1986

05 Nov 1987
Return made up to 07/08/87; full list of members

24 Oct 1986
Full accounts made up to 31 December 1985

24 Oct 1986
Return made up to 06/06/86; full list of members

07 Dec 1984
Certificate of incorporation

FORGED FLANGES AND FITTINGS LIMITED Charges

3 September 2013
Charge code 0186 9648 0002
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 February 1992
Memorandum of deposit
Delivered: 9 March 1992
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All rights moneys or property in respect of the deposited…